DAVIDSON-RICHARDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-25

View Document

12/08/2512 August 2025 NewAppointment of Ms Else Christina Hamilton as a director on 2025-07-25

View Document

12/08/2512 August 2025 NewRegistered office address changed from Systems House the Parker Centre Mansfield Road Derby DE21 4SZ England to 107 Cheapside London EC2V 6DN on 2025-08-12

View Document

12/08/2512 August 2025 NewNotification of Davidson-Richards Holdco 2 Limited as a person with significant control on 2025-07-25

View Document

12/08/2512 August 2025 NewTermination of appointment of Emma Jayne White as a secretary on 2025-07-25

View Document

12/08/2512 August 2025 NewTermination of appointment of Keith Alan Bateman as a director on 2025-07-25

View Document

12/08/2512 August 2025 NewTermination of appointment of Christopher Worthington as a director on 2025-07-25

View Document

12/08/2512 August 2025 NewTermination of appointment of Adam Dulver Simpkins as a director on 2025-07-25

View Document

12/08/2512 August 2025 NewTermination of appointment of Richard David Goodley as a director on 2025-07-25

View Document

21/07/2521 July 2025 NewCessation of Davidson Richards (International) Ltd as a person with significant control on 2025-07-16

View Document

18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

18/07/2518 July 2025 NewChange of share class name or designation

View Document

18/07/2518 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewSatisfaction of charge 2 in full

View Document

17/07/2517 July 2025 NewStatement of company's objects

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Director's details changed for Keith Bateman on 2023-07-27

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Accounts for a small company made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

24/11/2124 November 2021 Appointment of Miss Emma Jayne White as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Mary Lawton as a secretary on 2021-11-24

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL FEARS

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY LAWTON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BATEMAN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FEARS / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WORTHINGTON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GOODLEY / 03/02/2010

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/09/02

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

15/05/0215 May 2002 £ NC 1000/100000 06/03

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information